Search icon

THE TORCH ENTERPRISES, INC.

Company Details

Entity Name: THE TORCH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Aug 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2014 (11 years ago)
Document Number: L95622
FEI/EIN Number 65-0218451
Address: 10072 Ginger Pointe Ct, Estero, FL 34135
Mail Address: 10072 Ginger Pointe Ct, Estero, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Iaconelli, David Agent 10072 Ginger Pointe Ct, Estero, FL 34135

Vice President

Name Role Address
BETTENCOURT, LORENZO JOSE Vice President 3148 Ohio St., Miami, FL 33133

President

Name Role Address
Iaconelli, David President 10072 Ginger Pointe Ct, Estero, FL 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 10072 Ginger Pointe Ct, Estero, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-02-13 10072 Ginger Pointe Ct, Estero, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-02-13 Iaconelli, David No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 10072 Ginger Pointe Ct, Estero, FL 34135 No data
AMENDMENT 2014-03-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000069621 TERMINATED 1000000857553 DADE 2020-01-27 2040-01-29 $ 6,915.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-24
Off/Dir Resignation 2018-04-24
ANNUAL REPORT 2018-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State